Leatherhead
Surrey
KT22 7TW
Director Name | Mr Garry John Fitton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Julia Diane Spriggs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Human Resources Manager |
Correspondence Address | 37 Longmynd Drive Fareham Hampshire PO14 1SH |
Director Name | Mrs Jayne Margaret Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Manor House 20 Crofton Lane Fareham Hampshire PO14 3LP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Rachel Naomi Featherstone |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 11 April 2000) |
Role | Administrator |
Correspondence Address | 41 Amberley Road Gosport Hampshire PO12 4EN |
Secretary Name | Julia Diane Spriggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 37 Longmynd Drive Fareham Hampshire PO14 1SH |
Secretary Name | Mrs Jayne Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 20 Crofton Lane Fareham Hampshire PO14 3LP |
Secretary Name | Jayne Anne Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2001) |
Role | Registered Manager |
Correspondence Address | 8 Forties Close Stubbington Hampshire PO14 3RZ |
Secretary Name | Kevin Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crofton Lane Hill Head Hampshire PO14 3LP |
Director Name | Sheralee Davies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 2005) |
Role | Managing Director |
Correspondence Address | 53 Sutton Road Cowplain Waterlooville Hampshire PO8 8QA |
Director Name | Mr David Roy Blackman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Road Walton On Thames Surrey KT12 5JU |
Director Name | Mr Roland Robert Joseph Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Race Farm Race Farm Lane Kingston Bagpuize Oxfordshire OX13 5AY |
Secretary Name | Mr David Roy Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Road Walton On Thames Surrey KT12 5JU |
Director Name | Mr William Michael Buckingham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staffhurst Lodge Grants Lane Limpsfield Oxted Surrey RH8 0RH |
Director Name | Katherine Frances Ford |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 86 Surrey Grove Sutton Surrey SM1 3PN |
Secretary Name | Mr Garry John Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 89 Blackheath Hill Greenwich London SE10 8TJ |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thorndon Cowfold Horsham West Sussex RH13 8AF |
Director Name | Mr David Nicholas Harland |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Chy Pons St Austell Cornwall PL25 5DH |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | cmg.co.uk |
---|---|
Telephone | 01329 668833 |
Telephone region | Fareham |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
2 at £1 | Care Management Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 May 2006 | Delivered on: 20 May 2006 Satisfied on: 23 August 2006 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Deed of accession and supplemental deed Secured details: All monies due or to become due from the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 October 2005 | Delivered on: 19 October 2005 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 78 stubbington lane stubbington fareham hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 2004 | Delivered on: 11 November 2004 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31-33 richmond road, lee-on-the-solent, hampshire PO13 9NT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 August 2003 | Delivered on: 20 August 2003 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 montserrat road lee on the solent hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2003 | Delivered on: 31 July 2003 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part 34 nursery lane, stubbington hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 August 2002 | Delivered on: 7 September 2002 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at the rear of 78 stubbington lane stubbington fareham hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 2001 | Delivered on: 21 March 2001 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 97 old street stubbington t/no: HP70217. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 June 2000 | Delivered on: 28 June 2000 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 32 mays lane stubbington fareham hants t/no: HP586256. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 2000 | Delivered on: 9 May 2000 Satisfied on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312) Classification: A registered charge Particulars: Not applicable. Outstanding |
7 October 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
21 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of David Andrew Spruzen as a director on 30 November 2019 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 December 2018 | Satisfaction of charge 038232020010 in full (4 pages) |
11 October 2018 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
15 December 2015 | Registration of charge 038232020010, created on 10 December 2015 (59 pages) |
15 December 2015 | Registration of charge 038232020010, created on 10 December 2015 (59 pages) |
2 November 2015 | Secretary's details changed for Mr Garry John Fitton on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Garry John Fitton on 2 November 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Mr Garry John Fitton on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Garry John Fitton on 2 November 2015 (2 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 July 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 March 2014 | Appointment of Mr Garry John Fitton as a director on 11 March 2014 (2 pages) |
20 March 2014 | Appointment of Mr Garry John Fitton as a director on 11 March 2014 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
17 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012 (1 page) |
6 October 2011 | Appointment of Mr David Andrew Spruzen as a director on 6 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr David Andrew Spruzen as a director on 6 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr David Andrew Spruzen as a director on 6 October 2011 (2 pages) |
19 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of David Harland as a director (1 page) |
1 June 2011 | Termination of appointment of David Harland as a director (1 page) |
27 April 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
27 April 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
17 June 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
25 September 2008 | Director appointed mr david harland (1 page) |
25 September 2008 | Director appointed mr david harland (1 page) |
17 September 2008 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
17 September 2008 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
26 August 2008 | Secretary appointed garry john fitton (1 page) |
26 August 2008 | Secretary appointed garry john fitton (1 page) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
23 July 2008 | Director appointed peter kinsey (2 pages) |
23 July 2008 | Appointment terminated director roland perry (1 page) |
23 July 2008 | Appointment terminated director roland perry (1 page) |
23 July 2008 | Appointment terminated secretary garry fitton (1 page) |
23 July 2008 | Director appointed peter kinsey (2 pages) |
23 July 2008 | Appointment terminated secretary garry fitton (1 page) |
23 April 2008 | Appointment terminated director katherine ford (1 page) |
23 April 2008 | Appointment terminated director katherine ford (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
5 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
1 August 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 97 old street fareham hampshire PO14 3HG (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 97 old street fareham hampshire PO14 3HG (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
5 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (5 pages) |
20 May 2006 | Particulars of mortgage/charge (19 pages) |
20 May 2006 | Particulars of mortgage/charge (19 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
8 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members
|
14 September 2003 | Return made up to 11/08/03; full list of members
|
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Return made up to 11/08/02; full list of members
|
13 August 2002 | Return made up to 11/08/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
17 October 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
17 October 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
18 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Ad 11/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | Ad 11/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
11 August 1999 | Incorporation (16 pages) |
11 August 1999 | Incorporation (16 pages) |